Search icon

FREEDOM MORTGAGE CORPORATION

Company Details

Name: FREEDOM MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1993 (32 years ago)
Entity Number: 1717718
ZIP code: 10005
County: Westchester
Place of Formation: New Jersey
Principal Address: 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL, United States, 33431
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-220-3333

Chief Executive Officer

Name Role Address
STANLEY MIDDLEMAN Chief Executive Officer 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL, United States, 33431

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2095967-DCA Active Business 2020-07-16 2025-01-31
2078743-DCA Active Business 2018-10-02 2025-01-31
2078621-DCA Active Business 2018-09-28 2025-01-31
2043838-DCA Inactive Business 2016-09-19 2021-01-31
2043839-DCA Inactive Business 2016-09-19 2023-01-31
2043827-DCA Inactive Business 2016-09-16 2023-01-31
1474729-DCA Active Business 2013-10-03 2025-01-31
1474734-DCA Active Business 2013-10-03 2025-01-31

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2021-04-13 2023-04-03 Address 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-15 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-17 2021-04-13 Address 907 PLEASANT VALLEY AVE STE 3, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2002-12-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-18 2013-04-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-30 2002-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1993-04-12 2002-12-18 Address 3000 ATRIUM WAY, SUITE 503, MT. LAUREL, NJ, 08054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403003993 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210413060493 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190415060116 2019-04-15 BIENNIAL STATEMENT 2019-04-01
SR-20536 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006453 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150401006799 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006647 2013-04-15 BIENNIAL STATEMENT 2013-04-01
130117002406 2013-01-17 BIENNIAL STATEMENT 2011-04-01
021218000842 2002-12-18 CERTIFICATE OF CHANGE 2002-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-28 No data 21947 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572277 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572284 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572369 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572372 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572374 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3423022 LICENSE REPL INVOICED 2022-03-03 15 License Replacement Fee
3316268 LICENSE REPL INVOICED 2021-04-07 15 License Replacement Fee
3307495 LICENSE REPL INVOICED 2021-03-09 15 License Replacement Fee
3296044 LICENSE REPL INVOICED 2021-02-15 15 License Replacement Fee
3281726 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State